South Street
Sheringham
Norfolk
NR26 8LL
Director Name | Peter Henry Shaw |
---|---|
Date of Birth | July 1925 (Born 98 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 May 1999(same day as company formation) |
Role | Consultant |
Correspondence Address | Flat 3 Cheryl Court South Street Sheringham Norfolk NR26 8LL |
Director Name | Miss Suzanne Elisabeth Shaw |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 May 1999(same day as company formation) |
Role | Consultancy |
Country of Residence | United Kingdom |
Correspondence Address | Brantwood Southstoke Lane, Southstoke Bath BA2 7DN |
Secretary Name | Rebecca Bolland |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 May 1999(same day as company formation) |
Role | Personnel Manager |
Correspondence Address | 2 Belgrave Road Bath BA1 6LU |
Director Name | Kevin William Flynn |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Tyhurst Copford Green Colchester Essex CO6 1DA |
Secretary Name | Susan Ann Flynn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Tyhurst Copford Green Colchester Essex CO6 1DA |
Registered Address | 72a Newland Street Witham Essex CM8 1AH |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Witham |
Ward | Witham Central |
Built Up Area | Witham |
Latest Accounts | 31 May 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
18 November 2008 | Application for striking-off (1 page) |
21 October 2008 | Return made up to 12/05/08; full list of members (4 pages) |
18 April 2008 | Accounts for a dormant company made up to 31 May 2007 (7 pages) |
31 May 2007 | Return made up to 12/05/07; full list of members (2 pages) |
22 March 2007 | Accounts for a dormant company made up to 31 May 2006 (7 pages) |
22 September 2006 | Location of register of members (1 page) |
22 September 2006 | Secretary's particulars changed (1 page) |
22 September 2006 | Director's particulars changed (1 page) |
22 September 2006 | Return made up to 12/05/06; full list of members (2 pages) |
6 October 2005 | Accounts for a dormant company made up to 31 May 2005 (7 pages) |
28 June 2005 | Accounts for a dormant company made up to 31 May 2004 (7 pages) |
17 June 2005 | Return made up to 12/05/05; full list of members (3 pages) |
5 October 2004 | Accounts for a dormant company made up to 31 May 2003 (7 pages) |
23 June 2004 | Return made up to 12/05/04; no change of members (7 pages) |
17 December 2003 | Registered office changed on 17/12/03 from: 27 ballantine street london SW18 1AL (1 page) |
31 July 2003 | Return made up to 12/05/03; full list of members
|
4 April 2003 | Accounts for a dormant company made up to 31 May 2002 (7 pages) |
1 July 2002 | Return made up to 12/05/02; no change of members (8 pages) |
8 April 2002 | Total exemption full accounts made up to 31 May 2001 (9 pages) |
22 June 2001 | Return made up to 12/05/01; no change of members (7 pages) |
29 December 2000 | Full accounts made up to 31 May 2000 (9 pages) |
19 May 2000 | Return made up to 12/05/00; full list of members (7 pages) |
7 June 1999 | New director appointed (2 pages) |
7 June 1999 | New director appointed (2 pages) |
7 June 1999 | New secretary appointed (2 pages) |
6 June 1999 | Ad 12/05/99--------- £ si 7@1=7 £ ic 1/8 (2 pages) |
20 May 1999 | Registered office changed on 20/05/99 from: 12 devonshire square london EC2M 4TE (1 page) |
20 May 1999 | Director resigned (1 page) |
20 May 1999 | Secretary resigned (1 page) |
12 May 1999 | Incorporation (12 pages) |